Refinance Services Limited, a registered company, was registered on 11 Mar 1992. 9429039007070 is the NZ business identifier it was issued. This company has been run by 4 directors: Adrienne Letitia Teape - an active director whose contract began on 26 Jun 1993,
David Haddo Reynolds Teape - an inactive director whose contract began on 26 Jun 1993 and was terminated on 27 Jun 2011,
Terrence John Cuthbert - an inactive director whose contract began on 11 Mar 1992 and was terminated on 26 Jun 1993,
Terina Huia Rakete - an inactive director whose contract began on 11 Mar 1992 and was terminated on 26 Jun 1993.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 2 addresses the company uses, namely: 22 Picton Street, Howick, Auckland, 2014 (registered address),
22 Picton Street, Howick, Auckland, 2014 (service address),
101 Wairau Road, Wairau Valley, Auckland, 0627 (physical address).
Refinance Services Limited had been using 101 Wairau Road, Wairau Valley, Auckland as their registered address up to 05 Jul 2023.
Other names for the company, as we identified at BizDb, included: from 11 Mar 1992 to 26 Mar 1998 they were called Haran Holdings Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & service address used from 09 Mar 2012 to 05 Jul 2023
Address #2: Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland 1140 New Zealand
Registered address used from 19 Feb 2009 to 09 Mar 2012
Address #3: Bkr Walker Wayland, 53 Fort Street, Auckland City, New Zealand
Registered address used from 23 Jun 2006 to 19 Feb 2009
Address #4: Bkr Walker Wayland, 53 Fort Street, Auckland City New Zealand
Physical address used from 23 Jun 2006 to 09 Mar 2012
Address #5: Whaley Harris Durney, Chartered, Accountants, 1st Floor, Westpac Bldg, 217 Great South Rd Greenlane,auckland
Registered & physical address used from 04 Nov 2004 to 23 Jun 2006
Address #6: Westpac Building, 217 Great South Road, Greenlane
Registered address used from 06 Jul 2000 to 04 Nov 2004
Address #7: C/- Whaley & Harris, Westpac Building, 217 Great South Rd, Greenlane, Auckland
Physical address used from 26 Jun 2000 to 04 Nov 2004
Address #8: 26 Mays Street, Devonport, Auckland 1309
Physical address used from 26 Jun 2000 to 26 Jun 2000
Address #9: 26 Mays Street, Devonport, Auckland 9
Registered address used from 07 Apr 2000 to 06 Jul 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Teape, David Haddo Reynolds |
Cockle Bay Auckland 2014 New Zealand |
11 Mar 1992 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Teape, Adrienne Letitia |
Cockle Bay Auckland 2014 New Zealand |
11 Mar 1992 - |
Adrienne Letitia Teape - Director
Appointment date: 26 Jun 1993
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 16 Sep 2015
David Haddo Reynolds Teape - Director (Inactive)
Appointment date: 26 Jun 1993
Termination date: 27 Jun 2011
Address: Panmure, Auckland, 1072 New Zealand
Address used since 27 May 2010
Terrence John Cuthbert - Director (Inactive)
Appointment date: 11 Mar 1992
Termination date: 26 Jun 1993
Address: East Tamaki,
Address used since 11 Mar 1992
Terina Huia Rakete - Director (Inactive)
Appointment date: 11 Mar 1992
Termination date: 26 Jun 1993
Address: East Tamaki,
Address used since 11 Mar 1992
Ss Real Estate Development Limited
101 Wairau Road
Niche Limited
101 Wairau Rd
Roskill Nominees Limited
101 Wairau Road
Pott Black Properties Limited
101 Wairau Road
Trimate Industries Limited
101 Wairau Road
Butterfish Bay Holdings Limited
101 Wairau Road